- Company Overview for THE BRISTOL GROUP LIMITED (03658262)
- Filing history for THE BRISTOL GROUP LIMITED (03658262)
- People for THE BRISTOL GROUP LIMITED (03658262)
- More for THE BRISTOL GROUP LIMITED (03658262)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2012 | DS01 | Application to strike the company off the register | |
10 Nov 2011 | AR01 |
Annual return made up to 28 October 2011 with full list of shareholders
Statement of capital on 2011-11-10
|
|
03 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
19 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Nov 2009 | AR01 | Annual return made up to 28 October 2009 with full list of shareholders | |
02 Nov 2009 | CH01 | Director's details changed for Mark White on 1 October 2009 | |
02 Nov 2009 | CH01 | Director's details changed for John Whalley on 1 October 2009 | |
05 Jun 2009 | 288c | Secretary's Change of Particulars / mark white / 02/02/2009 / HouseName/Number was: 1 bocking place, now: can pablo; Street was: courthald road, now: poligono nr 108; Area was: , now: can guasch; Post Town was: braintree, now: santa eulaia; Region was: essex, now: ibiza; Post Code was: CM7 9BT, now: ; Country was: , now: spain | |
25 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 Nov 2008 | 363a | Return made up to 28/10/08; full list of members | |
04 Nov 2008 | 190 | Location of debenture register | |
04 Nov 2008 | 353 | Location of register of members | |
04 Nov 2008 | 287 | Registered office changed on 04/11/2008 from hamilton house 2 station road epping essex CM16 4HA | |
03 Jul 2008 | 288b | Appointment Terminated Secretary fisher jones greenwood solicitors | |
03 Jul 2008 | 288a | Secretary appointed mark white | |
11 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
14 Nov 2007 | 363s | Return made up to 28/10/07; no change of members | |
14 Nov 2007 | 363(288) |
Director's particulars changed
|
|
08 Sep 2007 | 287 | Registered office changed on 08/09/07 from: the old school house 1 st johns court moulsham street chelmsford essex CM2 0JD | |
12 Dec 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
30 Nov 2006 | 363s | Return made up to 28/10/06; full list of members | |
01 Dec 2005 | 363s | Return made up to 28/10/05; full list of members |